Company NameElgar Enterprises
Company StatusDissolved
Company Number03821653
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 August 1999(24 years, 8 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas John Kelly
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(9 years after company formation)
Appointment Duration11 years, 6 months (closed 11 February 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address69 Trinity Road
Edinburgh
EH5 3HS
Scotland
Secretary NameClive Anthony Weeks
StatusClosed
Appointed27 March 2010(10 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 11 February 2020)
RoleCompany Director
Correspondence Address9 Aragon Avenue
Ewell
Epsom
Surrey
KT17 2QL
Director NameMr Stuart Robert Freed
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2010(10 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 11 February 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Aragon Avenue
Ewell
Epsom
Surrey
KT17 2QL
Director NameMr Paul Adrian Rooke
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address95 Nightingale Road
Hitchin
Hertfordshire
SG5 1RL
Director NameMr Andrew Hugh Alistair Neill
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleTrade Finance Consultant
Country of ResidenceEngland
Correspondence Address17 Earlsfield Road
London
SW18 3DB
Director NameDavid Peter Morris
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Marriotts Close
Haddenham
Aylesbury
Buckinghamshire
HP17 8BT
Director NameJohn Robert Greig
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleRetired Environmental Health
Correspondence AddressOrchard Barn
Derringstone Street, Barham
Canterbury
Kent
CT4 6QB
Director NameMr Kevin David Mitchell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Mapledene
Kemnal Road
Chislehurst
Kent
BR7 6LX
Director NameWendy Hillary
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleLocal Authority Strategic
Correspondence Address29 Van Diemens Close
Chinnor
Oxfordshire
OX9 4QE
Director NameGeoffrey Gordon Hodgkins
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleFull Time Lay Worker
Correspondence Address107 Monkhams Avenue
Woodford Green
Essex
IG8 0ER
Secretary NameJohn Frederick Norris
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 High Street
Rickmansworth
Hertfordshire
WD3 1ER
Director NamePhilip Richard Eades Maund
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2002(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 April 2006)
RoleIt Administrator
Correspondence Address1 Matthews Close
Aylesbury
Buckinghamshire
HP20 2UZ
Director NamePhyllis Dorothy Shipp
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 2007)
RoleRetired
Correspondence Address3 Pear Tree Close
Botley
Southampton
Hampshire
SO32 2RR
Director NameHelen Mary Petchey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(7 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 27 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Monkhams Drive
Woodford Green
Essex
IG8 0LQ
Secretary NameDavid Peter Morris
NationalityBritish
StatusResigned
Appointed30 September 2006(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Marriotts Close
Haddenham
Aylesbury
Buckinghamshire
HP17 8BT
Director NameMrs Margot Carol Pearmund
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2007(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 05 June 2010)
RoleAccountant
Correspondence Address56 Stompits Road
Holyport
Maidenhead
Berkshire
SL6 2LE
Director NameDr Steven William Halls
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2008(8 years, 9 months after company formation)
Appointment Duration11 years (resigned 02 June 2019)
RoleLocal Authority Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChanctonbury 28 Nottingham Road
Bingham
Nottingham
NG13 8AT
Director NameMr Barry Collett
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanbury Close
Oakham
Rutland
LE15 6LY
Director NameMr Julian Gordon Rushton
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2009(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 April 2011)
RoleRetired University Professor
Country of ResidenceUnited Kingdom
Correspondence Address362 Leymoor Road
Golcar
Huddersfield
HD7 4QF
Secretary NameMrs Margot Carol Pearmund
NationalityBritish
StatusResigned
Appointed30 May 2009(9 years, 9 months after company formation)
Appointment Duration10 months (resigned 27 March 2010)
RoleAccountant
Correspondence Address56 Stompits Road
Holyport
Maidenhead
Berkshire
SL6 2LE
Director NameMr Peter Gordon Hesham
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2011(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Aragon Avenue
Ewell
Epsom
Surrey
KT17 2QL
Director NameMr Martin Richard Bird
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2011(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 December 2016)
RoleMusician And Writer
Country of ResidenceUnited Kingdom
Correspondence Address9 Aragon Avenue
Ewell
Epsom
Surrey
KT17 2QL

Contact

Websitewww.elgar.org

Location

Registered Address9 Aragon Avenue
Ewell
Epsom
Surrey
KT17 2QL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNonsuch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2020Voluntary strike-off action has been suspended (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
13 November 2019Application to strike the company off the register (1 page)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
17 June 2019Termination of appointment of Steven William Halls as a director on 2 June 2019 (1 page)
17 June 2019Termination of appointment of Helen Mary Petchey as a director on 27 May 2019 (1 page)
12 April 2019Total exemption full accounts made up to 31 December 2018 (2 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
15 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
15 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
5 December 2016Termination of appointment of Martin Richard Bird as a director on 3 December 2016 (1 page)
5 December 2016Termination of appointment of Martin Richard Bird as a director on 3 December 2016 (1 page)
7 September 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
7 September 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
27 August 2015Director's details changed for Mr Thomas John Kelly on 1 June 2015 (2 pages)
27 August 2015Director's details changed for Mr Stuart Robert Freed on 1 June 2015 (2 pages)
27 August 2015Annual return made up to 9 August 2015 no member list (6 pages)
27 August 2015Director's details changed for Mr Stuart Robert Freed on 1 June 2015 (2 pages)
27 August 2015Director's details changed for Mr Thomas John Kelly on 1 June 2015 (2 pages)
27 August 2015Annual return made up to 9 August 2015 no member list (6 pages)
27 August 2015Annual return made up to 9 August 2015 no member list (6 pages)
27 August 2015Director's details changed for Mr Thomas John Kelly on 1 June 2015 (2 pages)
27 August 2015Director's details changed for Mr Stuart Robert Freed on 1 June 2015 (2 pages)
8 July 2015Total exemption full accounts made up to 31 December 2014 (2 pages)
8 July 2015Total exemption full accounts made up to 31 December 2014 (2 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (2 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (2 pages)
2 September 2014Annual return made up to 9 August 2014 no member list (6 pages)
2 September 2014Annual return made up to 9 August 2014 no member list (6 pages)
2 September 2014Annual return made up to 9 August 2014 no member list (6 pages)
2 September 2013Annual return made up to 9 August 2013 no member list (6 pages)
2 September 2013Secretary's details changed for Clive Anthony Weeks on 30 June 2012 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 September 2013Secretary's details changed for Clive Anthony Weeks on 30 June 2012 (1 page)
2 September 2013Annual return made up to 9 August 2013 no member list (6 pages)
2 September 2013Annual return made up to 9 August 2013 no member list (6 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
30 August 2012Annual return made up to 9 August 2012 no member list (6 pages)
30 August 2012Termination of appointment of Peter Hesham as a director (1 page)
30 August 2012Annual return made up to 9 August 2012 no member list (6 pages)
30 August 2012Termination of appointment of Peter Hesham as a director (1 page)
30 August 2012Annual return made up to 9 August 2012 no member list (6 pages)
24 August 2011Annual return made up to 9 August 2011 no member list (7 pages)
24 August 2011Annual return made up to 9 August 2011 no member list (7 pages)
24 August 2011Annual return made up to 9 August 2011 no member list (7 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
27 April 2011Termination of appointment of Julian Rushton as a director (1 page)
27 April 2011Termination of appointment of Julian Rushton as a director (1 page)
27 April 2011Termination of appointment of Barry Collett as a director (1 page)
27 April 2011Termination of appointment of Barry Collett as a director (1 page)
31 January 2011Appointment of Mr Peter Gordon Hesham as a director (2 pages)
31 January 2011Appointment of Mr Peter Gordon Hesham as a director (2 pages)
31 January 2011Appointment of Mr Martin Richard Bird as a director (2 pages)
31 January 2011Appointment of Mr Martin Richard Bird as a director (2 pages)
31 August 2010Director's details changed for Mr Julian Gordon Rushton on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Julian Gordon Rushton on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Barry Collett on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Julian Gordon Rushton on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Thomas John Kelly on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Thomas John Kelly on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Barry Collett on 9 August 2010 (2 pages)
31 August 2010Annual return made up to 9 August 2010 no member list (8 pages)
31 August 2010Director's details changed for Helen Mary Petchey on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Helen Mary Petchey on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Thomas John Kelly on 9 August 2010 (2 pages)
31 August 2010Annual return made up to 9 August 2010 no member list (8 pages)
31 August 2010Annual return made up to 9 August 2010 no member list (8 pages)
31 August 2010Director's details changed for Helen Mary Petchey on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Barry Collett on 9 August 2010 (2 pages)
7 July 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
7 July 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
29 June 2010Appointment of Mr Stuart Robert Freed as a director (2 pages)
29 June 2010Termination of appointment of Margot Pearmund as a director (1 page)
29 June 2010Termination of appointment of Margot Pearmund as a director (1 page)
29 June 2010Appointment of Mr Stuart Robert Freed as a director (2 pages)
13 April 2010Appointment of Clive Anthony Weeks as a secretary (1 page)
13 April 2010Appointment of Clive Anthony Weeks as a secretary (1 page)
12 April 2010Registered office address changed from 56 Stompits Road Holyport Maidenhead Berkshire SL6 2LE United Kingdom on 12 April 2010 (1 page)
12 April 2010Termination of appointment of Margot Pearmund as a secretary (1 page)
12 April 2010Termination of appointment of Margot Pearmund as a secretary (1 page)
12 April 2010Registered office address changed from 56 Stompits Road Holyport Maidenhead Berkshire SL6 2LE United Kingdom on 12 April 2010 (1 page)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 September 2009Director appointed mr barry collett (1 page)
4 September 2009Location of register of members (1 page)
4 September 2009Annual return made up to 09/08/09 (3 pages)
4 September 2009Annual return made up to 09/08/09 (3 pages)
4 September 2009Director appointed mr julian gordon rushton (1 page)
4 September 2009Appointment terminated director david morris (1 page)
4 September 2009Secretary appointed mrs margot carol pearmund (1 page)
4 September 2009Registered office changed on 04/09/2009 from 2 marriotts close, haddenham aylesbury buckinghamshire HP17 8BT (1 page)
4 September 2009Location of debenture register (1 page)
4 September 2009Appointment terminated secretary david morris (1 page)
4 September 2009Appointment terminated secretary david morris (1 page)
4 September 2009Secretary appointed mrs margot carol pearmund (1 page)
4 September 2009Registered office changed on 04/09/2009 from 2 marriotts close, haddenham aylesbury buckinghamshire HP17 8BT (1 page)
4 September 2009Director appointed mr julian gordon rushton (1 page)
4 September 2009Registered office changed on 04/09/2009 from 56 stompits road holyport maidenhead berkshire SL6 2LE united kingdom (1 page)
4 September 2009Appointment terminated director david morris (1 page)
4 September 2009Location of register of members (1 page)
4 September 2009Registered office changed on 04/09/2009 from 56 stompits road holyport maidenhead berkshire SL6 2LE united kingdom (1 page)
4 September 2009Director appointed mr barry collett (1 page)
4 September 2009Location of debenture register (1 page)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 October 2008Director appointed mr thomas john kelly (1 page)
9 October 2008Director appointed mr thomas john kelly (1 page)
9 October 2008Director appointed dr steven william halls (1 page)
9 October 2008Director appointed dr steven william halls (1 page)
29 September 2008Annual return made up to 09/08/08 (3 pages)
29 September 2008Appointment terminated director andrew neill (1 page)
29 September 2008Appointment terminated director kevin mitchell (1 page)
29 September 2008Appointment terminated director kevin mitchell (1 page)
29 September 2008Appointment terminated director andrew neill (1 page)
29 September 2008Annual return made up to 09/08/08 (3 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 September 2007New director appointed (1 page)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (1 page)
4 September 2007Annual return made up to 09/08/07 (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Annual return made up to 09/08/07 (2 pages)
20 October 2006New director appointed (1 page)
20 October 2006New director appointed (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Registered office changed on 17/10/06 from: 20 high street rickmansworth hertfordshire WD3 1ER (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006Registered office changed on 17/10/06 from: 20 high street rickmansworth hertfordshire WD3 1ER (1 page)
9 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Annual return made up to 09/08/06 (2 pages)
4 September 2006Annual return made up to 09/08/06 (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
11 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 September 2005Annual return made up to 09/08/05 (3 pages)
20 September 2005Annual return made up to 09/08/05 (3 pages)
15 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
6 September 2004Annual return made up to 09/08/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2004Annual return made up to 09/08/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
17 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 August 2003Annual return made up to 09/08/03
  • 363(287) ‐ Registered office changed on 21/08/03
  • 363(288) ‐ Director resigned
(6 pages)
21 August 2003Annual return made up to 09/08/03
  • 363(287) ‐ Registered office changed on 21/08/03
  • 363(288) ‐ Director resigned
(6 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
5 September 2002Annual return made up to 09/08/02
  • 363(288) ‐ Director resigned
(6 pages)
5 September 2002Annual return made up to 09/08/02
  • 363(288) ‐ Director resigned
(6 pages)
22 August 2001Annual return made up to 09/08/01 (5 pages)
22 August 2001Annual return made up to 09/08/01 (5 pages)
11 June 2001Full accounts made up to 31 December 2000 (9 pages)
11 June 2001Full accounts made up to 31 December 2000 (9 pages)
17 August 2000Annual return made up to 09/08/00 (5 pages)
17 August 2000Annual return made up to 09/08/00 (5 pages)
24 May 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
24 May 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
9 August 1999Incorporation (28 pages)
9 August 1999Incorporation (28 pages)